UKBizDB.co.uk

NEWKEM INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newkem Industries Limited. The company was founded 16 years ago and was given the registration number 06349270. The firm's registered office is in WICKFORD. You can find them at Second Floor, De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:NEWKEM INDUSTRIES LIMITED
Company Number:06349270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Corporate Secretary23 January 2008Active
Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD

Director01 October 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 August 2007Active
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB

Director01 May 2012Active
29, Lesney Gardens, Rochford, SS4 1TY

Director23 January 2008Active
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB

Director01 October 2011Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director15 August 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 August 2007Active

People with Significant Control

Ms Chatpetch Tantrakool
Notified on:27 May 2022
Status:Active
Date of birth:November 1973
Nationality:Thai
Address:Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luca Giovanni Genazzini
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:Swiss
Address:Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Gazette

Gazette filings brought up to date.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.